Search icon

WATERS EDGE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: WATERS EDGE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERS EDGE DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000012496
FEI/EIN Number 650563418

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 SE OSCEOLA ST, STUART, FL, 34994
Mail Address: 201 SE OSCEOLA ST, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER ROBERT N President 201 SE OSCEOLA ST, STUART, FL, 34994
COOPER ROBERT N Agent 201 SE OSCEOLA ST, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-20 COOPER, ROBERT NMD -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 201 SE OSCEOLA ST, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2005-04-26 201 SE OSCEOLA ST, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 201 SE OSCEOLA ST, STUART, FL 34994 -
REINSTATEMENT 1998-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1995-06-14 WATERS EDGE DEVELOPMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State